UKBizDB.co.uk

THERMAL PRINTER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thermal Printer Services Limited. The company was founded 13 years ago and was given the registration number 07339096. The firm's registered office is in CANTERBURY. You can find them at 67 Innovation Centre, University Road, Canterbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THERMAL PRINTER SERVICES LIMITED
Company Number:07339096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67 Innovation Centre, University Road, Canterbury, England, CT2 7FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD

Director06 August 2010Active
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD

Director03 May 2016Active
Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD

Director03 May 2016Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director06 August 2010Active

People with Significant Control

Mrs Christine Moria Voisey
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Derek Voisey
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Terence Voisey
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Suite 1, First Floor, 3 Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-03-14Change of name

Certificate change of name company.

Download
2022-02-21Accounts

Change account reference date company current shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2019-12-03Accounts

Change account reference date company previous extended.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.